Search icon

CORE FOUR FITNESS INC.

Company Details

Name: CORE FOUR FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426309
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: ATTN: MICHELLE KRAEMER, 519 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746
Principal Address: 7932 METROPOLITAN AVE, BROOKLYN, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZERAH & CO, PC DOS Process Agent ATTN: MICHELLE KRAEMER, 519 DEER PARK AVENUE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
VICTORIA OLIVA Chief Executive Officer 7932 METROPOLITAN AVE, BROOKLYN, NY, United States, 11379

History

Start date End date Type Value
2023-10-18 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-09 2017-08-11 Address (Type of address: Service of Process)
2013-07-03 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-03 2016-12-09 Address 1937 HARING STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170816002005 2017-08-16 BIENNIAL STATEMENT 2017-07-01
170811000438 2017-08-11 CERTIFICATE OF CHANGE 2017-08-11
161209000315 2016-12-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-12-09
130703000175 2013-07-03 CERTIFICATE OF INCORPORATION 2013-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782077301 2020-04-29 0202 PPP 79-32 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2020-06-09
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44406
Loan Approval Amount (current) 44406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14392.14
Forgiveness Paid Date 2022-01-12
2593428405 2021-02-03 0202 PPS 7932 Metropolitan Ave, Middle Village, NY, 11379-2931
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41284
Loan Approval Amount (current) 41284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2931
Project Congressional District NY-07
Number of Employees 18
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41671.96
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State